Soho Gourmet Group Limited, Apsley

Soho Gourmet Group Limited is a private limited company. Previously, it was called Soho Pizza Limited (changed on 2021-04-08). Registered at Unit 21 Chancerygate Business Centre, Whiteleaf Road, Apsley HP3 9HD, this 7 years old business was incorporated on 2016-07-06 and is officially categorised as "event catering activities" (SIC code: 56210).
1 director can be found in the company: Kris R. (appointed on 24 January 2017).
About
Name: Soho Gourmet Group Limited
Number: 10266012
Incorporation date: 2016-07-06
End of financial year: 31 December
 
Address: Unit 21 Chancerygate Business Centre
Whiteleaf Road
Apsley
HP3 9HD
SIC code: 56210 - Event catering activities
Company staff
People with significant control
Jet Investments Ltd
23 August 2020
Address 9 Great Chesterford Court, Great Chesterford, Saffron Walden, CB10 1PF, England
Legal authority Companies Act 2006
Legal form Limited Company
Nature of control: 25-50% shares
Kris R.
29 January 2017
Nature of control: 75,01-100% shares
Mark W.
6 July 2016 - 2 August 2018
Nature of control: significiant influence or control
Financial data
Date of Accounts 2017-12-31 2018-12-31 2019-12-31 2020-12-31 2021-12-31 2022-12-31
Current Assets 3,580 37,530 21,395 6,932 90,334 157,821
Fixed Assets 42,083 52,501 27,227 38,814 63,073 48,584
Total Assets Less Current Liabilities 30,821 48,797 38,055 -38,344 32,926 36,180
Shareholder Funds 30,821 - - - - -

The date for Soho Gourmet Group Limited confirmation statement filing is 2024-09-06. The previous confirmation statement was filed on 2023-08-23. The due date for a subsequent accounts filing is 30 September 2024. Last accounts filing was submitted for the time up to 31 December 2022.

3 persons of significant control are indexed in the official register, namely: Jet Investments Ltd has 1/2 or less of shares. The corporate PSC can be reached at Great Chesterford Court, Great Chesterford, CB10 1PF Saffron Walden. Kris R. that has over 3/4 of shares.

Company filing
Filter filings by category:
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates January 30, 2024
filed on: 30th, January 2024 | confirmation statement
Free Download (4 pages)